Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES |
2021-02-07 |
update account_ref_month 3 => 12 |
2021-02-07 |
update accounts_next_due_date 2021-12-31 => 2021-09-30 |
2021-01-12 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020 |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA SPALL |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID HASSAN-GREEN |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BERRYMAN |
2018-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALASTAIR CHICK |
2018-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMERON CHICK |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-02 |
update statutory_documents 31/05/16 FULL LIST |
2016-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR CAMERON CHICK / 01/11/2015 |
2016-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CAMERON NIGEL CHICK / 01/11/2015 |
2016-06-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCPM (IW) LTD / 01/11/2015 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address APESDOWN HOUSE CALBOURNE ROAD NEWPORT ISLE OF WIGHT PO30 4HS |
2015-11-08 |
insert address 30 CHATFIELD LODGE NEWPORT ISLE OF WIGHT ENGLAND PO30 1XR |
2015-11-08 |
update registered_address |
2015-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
APESDOWN HOUSE
CALBOURNE ROAD
NEWPORT
ISLE OF WIGHT
PO30 4HS |
2015-07-08 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-08 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-02 |
update statutory_documents 31/05/15 FULL LIST |
2015-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BULL |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MISS MARTINE LOUISE SAMPSON |
2015-01-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER STEVEN BERRYMAN |
2015-01-06 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA ANNE SPALL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED CCPM (IW) LTD |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-02 |
update statutory_documents 31/05/14 FULL LIST |
2014-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-01-02 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-06-26 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-05-31 |
update statutory_documents 31/05/13 FULL LIST |
2012-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BERRYMAN |
2012-11-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 31/05/12 FULL LIST |
2011-10-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents DIRECTOR APPOINTED MR ROGER WILLIAM SIMPSON |
2011-05-31 |
update statutory_documents 31/05/11 FULL LIST |
2011-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MACKENZIE / 31/05/2011 |
2011-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON BULL / 31/05/2011 |
2011-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN ISABELLE DENNESS / 31/05/2011 |
2011-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STEVEN BERRYMAN / 31/05/2011 |
2011-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER DENNESS / 31/05/2011 |
2010-10-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents 31/05/10 FULL LIST |
2009-11-27 |
update statutory_documents 31/05/09 FULL LIST AMEND |
2009-11-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
2007-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-06 |
update statutory_documents SECRETARY RESIGNED |
2007-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/07 FROM:
THE WELLHOUSE 45 NEWPORT ROAD
GODSHILL
VENTNOR
ISLE OF WIGHT PO38 3HU |
2007-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS |
2005-09-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/03 FROM:
45 NEWPORT ROAD
GODSHILL
ISLE OF WIGHT
PO38 3HU |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-20 |
update statutory_documents RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS |
2002-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/01 FROM:
EXCHANGE HOUSE
ST CROSS LANE
NEWPORT
ISLE OF WIGHT PO30 5BZ |
2001-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/01 FROM:
THE WHITE HOUSE
32 PALMERS ROAD
WOOTTON BRIDGE
ISLE OF WIGHT PO33 4NA |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS |
2000-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
2000-03-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-05 |
update statutory_documents RETURN MADE UP TO 31/05/99; CHANGE OF MEMBERS |
1999-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-15 |
update statutory_documents RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
1998-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-08-04 |
update statutory_documents RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS |
1997-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-11 |
update statutory_documents SECRETARY RESIGNED |
1996-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-06-24 |
update statutory_documents RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS |
1996-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/96 FROM:
BRIGHT BROWN
17 ST.THOMAS' SQUARE
NEWPORT
ISLE OF WIGHT PO30 1SG |
1995-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-06-29 |
update statutory_documents RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS |
1994-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS |
1994-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-07-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-07-22 |
update statutory_documents RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS |
1992-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-15 |
update statutory_documents RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS |
1992-02-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/91 FROM:
GLANVILLE DAMANT
48 LUGLEY STREET
NEWPORT
ISLE OF WIGHT |
1991-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-20 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-20 |
update statutory_documents RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS |
1991-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/91 FROM:
67 HIGH STREET
COWES
ISLE OF WIGHT
PO31 7RQ |
1991-01-28 |
update statutory_documents RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS |
1991-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-26 |
update statutory_documents NC DEC ALREADY ADJUSTED |
1989-05-26 |
update statutory_documents £ NC 100/16
09/03/88 |
1989-05-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-05-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-05-23 |
update statutory_documents ALTER MEM AND ARTS 090389 |
1989-05-23 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 090389 |
1988-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1988-04-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |